|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
Application to strike the company off the register
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 9 August 2018 with updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 9 August 2017 with updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 9 August 2013 with full list of shareholders
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 9 August 2012 with full list of shareholders
|
|
|
10 Sep 2012
|
10 Sep 2012
Registered office address changed from , Suite 1 Hawkstone House, Valley Road, Hebden Bridge, HX7 7BL on 10 September 2012
|
|
|
10 Sep 2012
|
10 Sep 2012
Termination of appointment of Brigantia Secretaries Limited as a secretary
|
|
|
25 May 2012
|
25 May 2012
Termination of appointment of Gina Ramsay as a director
|
|
|
15 Nov 2011
|
15 Nov 2011
Appointment of Susan Leslie Wishart as a director
|
|
|
15 Sep 2011
|
15 Sep 2011
Current accounting period shortened from 31 August 2012 to 31 March 2012
|
|
|
09 Aug 2011
|
09 Aug 2011
Incorporation
|